Advanced company searchLink opens in new window

EXCELLENCE LOGGING HOLDING LIMITED

Company number 09536399

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
24 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 April 2019
  • USD 156,464,400
06 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
18 Sep 2020 CH01 Director's details changed for Mr John Michael Lechner on 3 April 2020
27 Jul 2020 CH01 Director's details changed for Mr. Vincent Simonetti on 17 July 2020
27 Jul 2020 CH01 Director's details changed for Mr Thomas Joseph Sikorski on 17 July 2020
27 Jul 2020 CH01 Director's details changed for Mr John Michael Lechner on 17 July 2020
27 Jul 2020 CH01 Director's details changed for Mr Mark Simon Dickinson on 17 July 2020
17 Jul 2020 AD01 Registered office address changed from 17 Connaught Place London W2 2ES England to 25 Moorgate London EC2R 6AY on 17 July 2020
27 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with updates
17 Apr 2020 AP01 Appointment of Mr John Michael Lechner as a director on 3 April 2020
16 Apr 2020 TM01 Termination of appointment of Benoit Jacques René Debray as a director on 31 March 2020
25 Mar 2020 SH01 Statement of capital following an allotment of shares on 7 February 2020
  • USD 155,021,453
25 Mar 2020 SH01 Statement of capital following an allotment of shares on 7 February 2020
  • USD 155,265,704
24 Mar 2020 SH01 Statement of capital following an allotment of shares on 7 February 2020
  • USD 156,196,043
17 Feb 2020 AP01 Appointment of Mr Mark Simon Dickinson as a director on 7 February 2020
03 Feb 2020 AD01 Registered office address changed from C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park Whiteley Fareham, Hampshire PO15 7AD England to 17 Connaught Place London W2 2ES on 3 February 2020
03 Feb 2020 AP04 Appointment of Athenaeum Secretaries Limited as a secretary on 27 January 2020
16 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
05 Aug 2019 SH01 Statement of capital following an allotment of shares on 22 July 2019
  • USD 154,994,400
02 Aug 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • USD 153,328,428
  • ANNOTATION Clarification a second filed SH01 was registered on 24/02/21
17 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Shares issued 30/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2019 PSC08 Notification of a person with significant control statement
08 May 2019 MR01 Registration of charge 095363990001, created on 3 May 2019
15 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates